Search icon

AVALON PHARMACY INC.

Company Details

Name: AVALON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789534
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 7 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 7 SECOND AVE, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-3131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVALON PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264546829 2024-07-22 AVALON PHARMACY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264546829 2023-07-27 AVALON PHARMACY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264546829 2022-06-29 AVALON PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264546829 2021-05-24 AVALON PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 264546829 2020-04-26 AVALON PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2020-04-26
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2018 264546829 2019-07-29 AVALON PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2017 264546829 2018-06-11 AVALON PHARMACY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2016 264546829 2017-06-29 AVALON PHARMACY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2015 264546829 2016-05-22 AVALON PHARMACY 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2016-05-22
Name of individual signing CALVIN MOY
AVALON PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2014 264546829 2015-07-06 AVALON PHARMACY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2122603131
Plan sponsor’s address 7 2ND AVE FRNT 1, NEW YORK, NY, 100038674

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing CALVIN MOY

Chief Executive Officer

Name Role Address
CALVIN MOY Chief Executive Officer 7 SECOND AVE, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
AVALON PHARMACY INC. DOS Process Agent 7 SECOND AVENUE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1377038-DCA Active Business 2010-11-16 2025-03-15

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Address 7 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-04-08 2023-03-01 Address 7 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-03-23 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-23 2023-03-01 Address 7 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301041037 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301003042 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220317002450 2022-03-17 BIENNIAL STATEMENT 2021-03-01
130515006199 2013-05-15 BIENNIAL STATEMENT 2013-03-01
110408003111 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090323000634 2009-03-23 CERTIFICATE OF INCORPORATION 2009-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-07 No data 7 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-25 No data 7 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 7 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 7 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 7 2ND AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577080 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3312180 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
3307027 CL VIO INVOICED 2021-03-08 18250 CL - Consumer Law Violation
2961223 RENEWAL INVOICED 2019-01-11 200 Dealer in Products for the Disabled License Renewal
2576689 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2460267 CL VIO CREDITED 2016-10-04 175 CL - Consumer Law Violation
2005112 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1221895 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
181435 LL VIO INVOICED 2012-03-15 225 LL - License Violation
1027894 LICENSE INVOICED 2010-11-16 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-25 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 73 73 No data No data
2016-09-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8116958307 2021-01-29 0202 PPS 7 2nd Ave, New York, NY, 10003-8674
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109670
Loan Approval Amount (current) 109670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8674
Project Congressional District NY-12
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110237.88
Forgiveness Paid Date 2021-08-16
3712817101 2020-04-12 0202 PPP 7 2nd Ave, New York, NY, 10003-8601
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118385
Loan Approval Amount (current) 118385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-8601
Project Congressional District NY-12
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119945.09
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State